I S ACCESS LTD

Company Documents

DateDescription
27/10/1027 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/07/1027 July 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

18/02/0818 February 2008 COURT ORDER TO COMPULSORY WIND UP

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: G OFFICE CHANGED 18/07/03 4TH FLOOR HYDE HOUSE EDGWARE ROAD LONDON NW9 6LA

View Document

18/07/0318 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: G OFFICE CHANGED 26/03/02 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 S366A DISP HOLDING AGM 17/11/00

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/0017 November 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company